Wilmslow
Cheshire
SK9 1BU
Secretary Name | Richard Hawke Collins |
---|---|
Status | Current |
Appointed | 24 June 2015(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Andrew Hamer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mrs Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Way Andover Hampshire SP10 5AW |
Director Name | Spencer Marriott Dodington |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Way Andover Hampshire SP10 5AW |
Secretary Name | Peter Griffith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Central Way Andover Hampshire SP10 5AW |
Director Name | Mr Nicholas William Nickson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Snelsmore Barns Snelsmore Newbury Berkshire RG14 3BU |
Director Name | Charles Burrows |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2007) |
Role | Sales Director |
Correspondence Address | Kents Cottage High Street Broughton Hampshire SO20 8AD |
Director Name | Nicholas Edward McGrellis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Ms Julie Marriott-Dodington |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Way Andover Hampshire SP10 5AW |
Director Name | Mrs Katherine Brown |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Way Andover Hampshire SP10 5AW |
Director Name | Mr Mark Bramley Prince |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 12 July 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Central Way Andover Hampshire SP10 5AW |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 April 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Nicholas Paul Kelsall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Shaun Michael Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Website | croydex.com |
---|---|
Email address | [email protected] |
Telephone | 01264 365881 |
Telephone region | Andover |
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
28.6m at £0.01 | Katherine Brown 27.50% Ordinary |
---|---|
28.6m at £0.01 | Stephen John Brown 27.50% Ordinary |
23.4m at £0.01 | Julie Marriott-dodington 22.50% Ordinary |
23.4m at £0.01 | Spencer Marriott-dodington 22.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,856,000 |
Gross Profit | £8,543,000 |
Net Worth | £8,926,000 |
Cash | £3,230,000 |
Current Liabilities | £4,745,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
24 April 2006 | Delivered on: 4 May 2006 Satisfied on: 27 June 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
24 April 2006 | Delivered on: 28 April 2006 Satisfied on: 3 November 2007 Persons entitled: 31 Group PLC (As Security Trustee for the Loan Note Holders) (the "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the loan note holders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
17 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
1 May 2018 | Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
18 December 2017 | Director's details changed for Mr Michael Gareth Vaughan on 13 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Michael Gareth Vaughan as a director on 13 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Nicholas Edward Mcgrellis as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Nicholas Edward Mcgrellis as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Nicholas Paul Kelsall as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Shaun Michael Smith as a director on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Michael Gareth Vaughan as a director on 13 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Shaun Michael Smith as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Nicholas Paul Kelsall as a director on 13 December 2017 (1 page) |
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
11 April 2016 | Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page) |
11 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page) |
16 July 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
16 July 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
8 July 2015 | Appointment of Richard Hawke Collins as a secretary (4 pages) |
8 July 2015 | Appointment of Richard Hawke Collins as a secretary (4 pages) |
8 July 2015 | Appointment of Richard Hawke Collins as a secretary on 24 June 2015 (3 pages) |
8 July 2015 | Appointment of Richard Hawke Collins as a secretary on 24 June 2015 (3 pages) |
7 July 2015 | Appointment of Martin Keith Payne as a director on 24 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of Stephen John Brown as a director on 24 June 2015 (2 pages) |
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Termination of appointment of Stephen John Brown as a director on 24 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Julie Marriott-Dodington as a director on 24 June 2015 (2 pages) |
7 July 2015 | Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Mark Bramley Prince as a director on 24 June 2015 (2 pages) |
7 July 2015 | Appointment of Richard Hawke Collins as a director on 24 June 2015 (3 pages) |
7 July 2015 | Appointment of Richard Hawke Collins as a director on 24 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of Spencer Marriott Dodington as a director on 24 June 2015 (2 pages) |
7 July 2015 | Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Peter Griffith Jones as a secretary on 24 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Julie Marriott-Dodington as a director on 24 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Nicholas Paul Kelsall as a director on 24 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of Katherine Brown as a director on 24 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Nicholas Paul Kelsall as a director on 24 June 2015 (3 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Appointment of Martin Keith Payne as a director on 24 June 2015 (3 pages) |
7 July 2015 | Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 (2 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Termination of appointment of Peter Griffith Jones as a secretary on 24 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Katherine Brown as a director on 24 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Spencer Marriott Dodington as a director on 24 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Mark Bramley Prince as a director on 24 June 2015 (2 pages) |
27 June 2015 | Satisfaction of charge 2 in full (4 pages) |
27 June 2015 | Satisfaction of charge 2 in full (4 pages) |
30 March 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
30 March 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
6 May 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
6 May 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
12 August 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
12 August 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
12 July 2013 | Appointment of Mr Mark Bramley Prince as a director (2 pages) |
12 July 2013 | Appointment of Mr Mark Bramley Prince as a director (2 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
17 July 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Director's details changed for Julie Marriott-Dodington on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Julie Marriott-Dodington on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Stephen John Brown on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Spencer Marriott Dodington on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Katherine Brown on 19 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Peter Griffith Jones on 19 January 2012 (1 page) |
19 January 2012 | Secretary's details changed for Peter Griffith Jones on 19 January 2012 (1 page) |
19 January 2012 | Director's details changed for Nicholas Edward Mcgrellis on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Spencer Marriott Dodington on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Stephen John Brown on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Katherine Brown on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Nicholas Edward Mcgrellis on 19 January 2012 (2 pages) |
29 March 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
29 March 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
12 April 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
12 April 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Julie Marriott-Dodington on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Katherine Brown on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Julie Marriott-Dodington on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Katherine Brown on 10 March 2010 (2 pages) |
8 April 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
8 April 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
25 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
4 November 2008 | Director appointed julie marriott-dodington (1 page) |
4 November 2008 | Director appointed julie marriott-dodington (1 page) |
4 November 2008 | Director appointed katherine brown (1 page) |
4 November 2008 | Director appointed katherine brown (1 page) |
2 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
2 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
21 April 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
21 April 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
25 March 2008 | Director's change of particulars / stephen brown / 18/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / stephen brown / 18/03/2008 (1 page) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
2 August 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
2 August 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
2 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
8 June 2007 | S-div 23/05/07 (1 page) |
8 June 2007 | S-div 23/05/07 (1 page) |
8 June 2007 | Resolutions
|
8 June 2007 | Resolutions
|
28 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Memorandum and Articles of Association (11 pages) |
17 July 2006 | S-div 28/06/06 (2 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Memorandum and Articles of Association (11 pages) |
17 July 2006 | S-div 28/06/06 (2 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
31 May 2006 | New director appointed (3 pages) |
31 May 2006 | New director appointed (3 pages) |
31 May 2006 | New director appointed (3 pages) |
31 May 2006 | New director appointed (3 pages) |
11 May 2006 | S-div 25/04/06 (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Nc inc already adjusted 24/04/06 (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Statement of affairs (15 pages) |
11 May 2006 | Nc inc already adjusted 24/04/06 (1 page) |
11 May 2006 | Statement of affairs (15 pages) |
11 May 2006 | S-div 25/04/06 (1 page) |
11 May 2006 | Ad 24/04/06--------- £ si [email protected]=1041666 £ ic 2/1041668 (2 pages) |
11 May 2006 | Ad 24/04/06--------- £ si [email protected]=1041666 £ ic 2/1041668 (2 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (6 pages) |
28 April 2006 | Particulars of mortgage/charge (6 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
10 March 2006 | Incorporation (18 pages) |
10 March 2006 | Incorporation (18 pages) |